Search icon

FRED WOODSON DELIVERY SERVICE INC - Florida Company Profile

Company Details

Entity Name: FRED WOODSON DELIVERY SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRED WOODSON DELIVERY SERVICE INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Mar 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000029695
FEI/EIN Number 82-5026432

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4150 NW 114TH AVENUE, APT 4150, CORAL SPRINGS, FL, 33065, US
Mail Address: 4150 NW 114TH AVENUE, APT 4150, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIGUEL FREDLINE President 4150 NW 114TH AVENUE APT 4150, CORAL SPRINGS, FL, 33065
MIRACLE JEAN WIDSONNE Vice President 4150 NW 114TH AVENUE APT 4150, CORAL SPRINGS, FL, 33065
JOSEPH THERESA S Agent 1100 S STATE ROAD, MARGATE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-16 - -
REGISTERED AGENT NAME CHANGED 2020-06-16 JOSEPH, THERESA S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000102087 TERMINATED 1000000945759 BROWARD 2023-03-03 2033-03-08 $ 722.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000084089 TERMINATED 1000000915969 BROWARD 2022-02-14 2032-02-16 $ 752.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2022-03-10
REINSTATEMENT 2020-06-16
Domestic Profit 2018-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6657168103 2020-07-22 0455 PPP 4150 NW 114TH ST, CORAL SPRINGS, FL, 33065
Loan Status Date 2023-01-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117421
Loan Approval Amount (current) 117421
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORAL SPRINGS, BROWARD, FL, 33065-0900
Project Congressional District FL-23
Number of Employees 8
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 120165.11
Forgiveness Paid Date 2022-11-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State